Advanced company searchLink opens in new window

BIRCH FACILITIES MANAGEMENT LTD

Company number 05652479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
19 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
06 Dec 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
10 Jul 2017 AA Total exemption full accounts made up to 31 May 2017
21 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
02 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
22 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
03 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
16 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
15 Jan 2015 TM01 Termination of appointment of Steven Spencer Davies as a director on 1 December 2014
15 Jan 2015 TM02 Termination of appointment of Steven Spencer Davies as a secretary on 1 December 2014
15 Jan 2015 AD01 Registered office address changed from Unit 3 the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN England to 69 Ingleside Drive Stevenage Hertfordshire SG1 4RY on 15 January 2015
02 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
02 Sep 2014 AD01 Registered office address changed from Woodgate Studios Games Road Second Floor Barnet Hertfordshire EN4 9HN to Unit 3 the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN on 2 September 2014